SHAREMYPLAYLISTS.COM LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

20/06/2520 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/06/2419 June 2024 Director's details changed for Mr Rupert Grafton Lougee on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Sarah Helen Rishi as a director on 2024-06-11

View Document

12/06/2412 June 2024 Appointment of Mr. Luke James Gannon as a director on 2024-06-11

View Document

15/04/2415 April 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-09-24

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-09-25

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR PETER DAVID BREEDEN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER

View Document

06/09/196 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/196 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KIERON DONOGHUE

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON DONOGHUE / 01/01/2019

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/06/1825 June 2018

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

20/06/1820 June 2018

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / WARNER MUSIC UK LIMITED / 15/05/2017

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 15/05/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENYS BOOKER / 01/01/2015

View Document

30/07/1530 July 2015 CURREXT FROM 31/08/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/05/1516 May 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ROGER DENYS BOOKER

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF

View Document

04/12/144 December 2014 ADOPT ARTICLES 26/11/2014

View Document

04/12/144 December 2014 06/10/14 STATEMENT OF CAPITAL GBP 2.39521

View Document

04/12/144 December 2014 CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 6 BRAMHALL DRIVE HIGH GENERALS WOOD WASHINGTON NE38 9DB

View Document

28/11/1428 November 2014 PREVEXT FROM 31/08/2014 TO 30/09/2014

View Document

21/10/1421 October 2014 ALTER ARTICLES 01/10/2014

View Document

14/08/1414 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1424 April 2014 ADOPT ARTICLES 17/12/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1317 June 2013 29/05/13 STATEMENT OF CAPITAL GBP 2.11492

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 10/08/11 STATEMENT OF CAPITAL GBP 2.04364

View Document

15/03/1215 March 2012 SECOND FILING WITH MUD 04/08/11 FOR FORM AR01

View Document

15/03/1215 March 2012 SECOND FILING FOR FORM SH01

View Document

07/09/117 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 0.64446

View Document

10/06/1010 June 2010 SUB-DIVISION 31/03/10

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR STEVEN RICHARD BROWN

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company